Detail by Officer/Registered Agent Name

Florida Profit Corporation

CURRENCY EXCHANGE INTERNATIONAL, CORP.

Filing Information
P98000031941 26-1126442 04/07/1998 FL ACTIVE CORPORATE MERGER 10/30/2017 10/31/2017
Principal Address
6675 WESTWOOD BLVD.,
SUITE 300
ORLANDO, FL 32821

Changed: 02/06/2014
Mailing Address
6675 WESTWOOD BLVD.,
SUITE 300
ORLANDO, FL 32821

Changed: 02/06/2014
Registered Agent Name & Address PINNA, RANDOLPH W
6675 Westwood Blvd.
Suite 160
Orlando, FL 32821

Name Changed: 09/26/2007

Address Changed: 01/29/2020
Officer/Director Detail Name & Address

Title Director

MICKLEBOROUGH, MARK D
390 Bay Street
Ste. 700
TORONTO M5H 2Y2 CA

Title Director

AUGUST, JOSEPH
390 Bay Street
Ste. 700
Toronto M5H 2Y2 CA

Title Director

SARDO, V. JAMES
390 Bay Street
Ste. 700
Toronto, Ontario M5H 2Y2 CA

Title Director

Bhavsar, Chirag
6675 Westwood Blvd.
Ste. 300
Orlando, FL 32821

Title President, CEO

PINNA, RANDOLPH W
6675 Westwood Blvd.
Ste. 300
ORLANDO, FL 32821

Title COO

SCHILLO, MATTHEW
6675 Westwood Blvd.
Ste. 300
ORLANDO, FL 32821

Title GCFO

Barnard, Gerhard
6675 Westwood Blvd
Suite 300
Orlando, FL 32821

Title Director

Kohli, Chitwant Singh
390 Bay Street
Suite 700
Toronto, Ontario M5H 2Y2 CA

Title Director

Yeo, Daryl
390 Bay Street
Suite 700
Toronto, Ontario M5H 2Y2 CA

Title Director

Mowbray, Stacey
390 Bay Street
Suite 700
Toronto, Ontario M5H 2Y2 CA

Title Chief Risk Officer, CPO

WINKEL, DENNIS
390 Bay Street
Suite 700
Toronto M5H 2Y2 CA

Title VP IT

Ohm, Paul
6675 Westwood Blvd.
Ste. 300
Orlando, FL 32821

Title Managing Director

Bracy, Wade
6675 Westwood Blvd
Suite 300
Orlando, FL 32821

Title Corporate Secretary

Kingerski, Margaret
390 Bay Street
Suite 700
Toronto, Ontario M5H 2Y2 CA

Title Director

Poulsen, Carol
390 Bay St
Ste 700
Toronto, Ontario M5H2Y2 CA

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 01/25/2023
2024 01/05/2024

Document Images
01/05/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
10/14/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/22/2021 -- ANNUAL REPORT View image in PDF format
01/29/2020 -- ANNUAL REPORT View image in PDF format
01/23/2019 -- ANNUAL REPORT View image in PDF format
01/19/2018 -- ANNUAL REPORT View image in PDF format
10/30/2017 -- Merger View image in PDF format
01/17/2017 -- ANNUAL REPORT View image in PDF format
07/20/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2016 -- ANNUAL REPORT View image in PDF format
03/24/2015 -- Amendment View image in PDF format
02/02/2015 -- Amendment View image in PDF format
01/07/2015 -- ANNUAL REPORT View image in PDF format
07/25/2014 -- Amendment View image in PDF format
01/16/2014 -- ANNUAL REPORT View image in PDF format
05/15/2013 -- Amendment View image in PDF format
02/01/2013 -- ANNUAL REPORT View image in PDF format
09/11/2012 -- Amendment View image in PDF format
05/02/2012 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
01/23/2012 -- Amended and Restated Articles View image in PDF format
07/12/2011 -- Amended and Restated Articles View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/14/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
09/30/2008 -- ANNUAL REPORT View image in PDF format
09/30/2008 -- Amendment View image in PDF format
01/08/2008 -- ANNUAL REPORT View image in PDF format
10/02/2007 -- Name Change View image in PDF format
09/26/2007 -- REINSTATEMENT View image in PDF format
02/25/1999 -- ANNUAL REPORT View image in PDF format
04/07/1998 -- Domestic Profit View image in PDF format